Menston
Leeds
West Yorkshire
LS29 6PF
Director Name | Mr Andrew Neil Thomson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 9 Toothill Avenue Brighouse West Yorkshire HD6 3SA |
Director Name | Mr James Mark Johnson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House Canal Street Halifax HX3 9HT |
Director Name | Mr Russell Mark Kinnear |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House Canal Street Halifax HX3 9HT |
Director Name | Mr Geoffrey Mountain |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New York Farm Dunkeswick Lane North Rigton Leeds LS17 0DU |
Secretary Name | Mr Jeremy Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands The Homestead Menston Leeds West Yorkshire LS29 6PF |
Director Name | Mr Richard John Bottomley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 June 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Willow Beck 4 Green Acres Burley In Wharfedale Ilkley West Yorkshire LS29 7SE |
Director Name | Mr Kingsley Martin Foster |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | MSL Property Care Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2009) |
Correspondence Address | Premier House Canal Street Halifax West Yorkshire HX3 9HT |
Website | www.msl-ltd.co.uk |
---|
Registered Address | Premier House Canal Street Halifax HX3 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,907,248 |
Gross Profit | £1,583,553 |
Net Worth | -£126,728 |
Cash | £33,341 |
Current Liabilities | £2,539,286 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
15 June 2023 | Delivered on: 26 June 2023 Persons entitled: Foresight Regional Investment Iii LP Classification: A registered charge Outstanding |
---|---|
15 June 2023 | Delivered on: 19 June 2023 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
29 June 2016 | Delivered on: 5 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H premier house canal street halifax t/no WYK851924 (part); assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
3 November 2008 | Delivered on: 5 November 2008 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 April 2020 | Statement of capital on 21 February 2020
|
---|---|
10 February 2020 | Resolutions
|
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
5 December 2019 | Full accounts made up to 28 February 2019 (26 pages) |
15 February 2019 | Notification of Richard Bottomley as a person with significant control on 30 June 2018 (2 pages) |
15 February 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
15 February 2019 | Notification of Geoffrey Mountain as a person with significant control on 30 June 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
9 December 2018 | Full accounts made up to 28 February 2018 (25 pages) |
14 May 2018 | Appointment of Mr Russell Mark Kinnear as a director on 1 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr James Mark Johnson as a director on 1 May 2018 (2 pages) |
14 May 2018 | Cessation of Richard John Bottomley as a person with significant control on 31 December 2017 (1 page) |
14 May 2018 | Notification of Jeremy Harrison as a person with significant control on 31 December 2017 (2 pages) |
14 May 2018 | Cessation of Geoffrey Mountain as a person with significant control on 31 December 2017 (1 page) |
14 May 2018 | Appointment of Mr Kingsley Martin Foster as a director on 1 May 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
4 December 2017 | Full accounts made up to 28 February 2017 (25 pages) |
4 December 2017 | Full accounts made up to 28 February 2017 (25 pages) |
30 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (26 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (26 pages) |
5 July 2016 | Registration of charge 064557360003, created on 29 June 2016 (9 pages) |
5 July 2016 | Registration of charge 064557360003, created on 29 June 2016 (9 pages) |
2 July 2016 | Satisfaction of charge 1 in full (4 pages) |
2 July 2016 | Satisfaction of charge 1 in full (4 pages) |
20 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 December 2015 | Full accounts made up to 28 February 2015 (21 pages) |
6 December 2015 | Full accounts made up to 28 February 2015 (21 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2015 | Director's details changed for Mr Geoffrey Mountain on 18 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Geoffrey Mountain on 18 December 2014 (2 pages) |
17 July 2014 | Full accounts made up to 28 February 2014 (21 pages) |
17 July 2014 | Full accounts made up to 28 February 2014 (21 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 December 2013 | Full accounts made up to 28 February 2013 (19 pages) |
4 December 2013 | Full accounts made up to 28 February 2013 (19 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Full accounts made up to 29 February 2012 (19 pages) |
5 December 2012 | Full accounts made up to 29 February 2012 (19 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
16 January 2012 | Director's details changed for Mr Geoffrey Mountain on 18 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Geoffrey Mountain on 18 December 2011 (2 pages) |
18 November 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
18 November 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
30 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
30 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
29 December 2010 | Director's details changed for Mr Richard Bottomley on 29 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Richard Bottomley on 29 December 2010 (2 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2010 | Appointment of Mr Richard Bottomley as a director (1 page) |
6 October 2010 | Termination of appointment of Msl Property Care Services Limited as a director (1 page) |
6 October 2010 | Appointment of Mr Richard Bottomley as a director (1 page) |
6 October 2010 | Termination of appointment of Msl Property Care Services Limited as a director (1 page) |
27 September 2010 | Appointment of Msl Property Care Services Limited as a director (1 page) |
27 September 2010 | Appointment of Msl Property Care Services Limited as a director (1 page) |
18 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for Jeremy Harrison on 8 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Thomson on 8 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for Andrew Thomson on 8 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Jeremy Harrison on 8 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Thomson on 8 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Jeremy Harrison on 8 January 2010 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
13 January 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
7 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 April 2009 | Return made up to 18/12/08; full list of members (4 pages) |
24 April 2009 | Return made up to 18/12/08; full list of members (4 pages) |
12 March 2009 | Director appointed andrew thomson (2 pages) |
12 March 2009 | Director appointed andrew thomson logged form (2 pages) |
12 March 2009 | Director appointed andrew thomson (2 pages) |
12 March 2009 | Director appointed andrew thomson logged form (2 pages) |
4 March 2009 | Gbp nc 381260/762420\25/02/09 (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Gbp nc 381260/762420\25/02/09 (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Ad 25/02/09\gbp si 381180@1=381180\gbp ic 80/381260\ (2 pages) |
4 March 2009 | Ad 25/02/09\gbp si 381180@1=381180\gbp ic 80/381260\ (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 14 mariners wharf newcastle upon tyne tyne and wear NE1 2BJ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 14 mariners wharf newcastle upon tyne tyne and wear NE1 2BJ (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 March 2008 | Company name changed sandco 1060 LIMITED\certificate issued on 15/03/08 (4 pages) |
12 March 2008 | Company name changed sandco 1060 LIMITED\certificate issued on 15/03/08 (4 pages) |
4 March 2008 | Director and secretary appointed jeremy harrison (2 pages) |
4 March 2008 | Director and secretary appointed jeremy harrison (2 pages) |
4 March 2008 | Director appointed geoffrey mountain (6 pages) |
4 March 2008 | Director appointed geoffrey mountain (6 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
4 March 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
4 March 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
4 March 2008 | Ad 27/02/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages) |
4 March 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
4 March 2008 | Ad 27/02/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages) |
18 December 2007 | Incorporation (21 pages) |
18 December 2007 | Incorporation (21 pages) |